Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Choa Dayton, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-13447
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-15

Updated

9-13-23

Last Checked

11-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2015
Last Entry Filed
Nov 17, 2015

Docket Entries by Year

Oct 15, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Choa Dayton, LLC Summary of Schedules (Form B6 Pg 1) due 10/29/2015. Schedule A (Form B6A) due 10/29/2015. Schedule B (Form B6B) due 10/29/2015. Schedule D (Form B6D) due 10/29/2015. Schedule E (Form B6E) due 10/29/2015. Schedule F (Form B6F) due 10/29/2015. Schedule G (Form B6G) due 10/29/2015. Schedule H (Form B6H) due 10/29/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/29/2015. Statement of Financial Affairs (Form B7) due 10/29/2015.Statement of Related Cases due 10/29/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/29/2015. Debtor Certification of Employment Income due by 10/29/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/29/2015. Incomplete Filings due by 10/29/2015. (Lindemann, Blake) (Entered: 10/15/2015)
Oct 15, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-13447) [misc,volp11] (1717.00) Filing Fee. Receipt number 41040168. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/15/2015)
Oct 15, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Choa Dayton, LLC. (Lindemann, Blake) (Entered: 10/15/2015)
Oct 16, 2015 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Reaves, Kelly) (Entered: 10/16/2015)
Oct 16, 2015 4 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Choa Dayton, LLC) (Reaves, Kelly) (Entered: 10/16/2015)
Oct 18, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Choa Dayton, LLC) No. of Notices: 1. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)
Oct 18, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Choa Dayton, LLC) No. of Notices: 1. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)
Oct 18, 2015 7 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)
Oct 19, 2015 8 List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) Filed by Debtor Choa Dayton, LLC. (Lindemann, Blake) (Entered: 10/19/2015)
Oct 19, 2015 9 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) with Mailing Matrix Filed by Debtor Choa Dayton, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lindemann, Blake) (Entered: 10/19/2015)
Show 5 more entries
Oct 26, 2015 13 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING 11/18/15, at 9:30 a.m. (RE: related document(s)12 Motion for Relief from Stay - Real Property Custodian filed by Creditor Paul Jacob) (Gonzalez, Emma) (Entered: 10/26/2015)
Oct 27, 2015 14 Order Setting Scheduling and Case Management Conference and Filing of Monthly Reports (Related Doc # 1 ) Signed on 10/27/2015 (Fisher, Liliana) (Entered: 10/27/2015)
Oct 27, 2015 15 Hearing Set (Re: #14 Order Setting Scheduling and Case Management Conference and Filing of Monthly Reports) Status hearing to be held on 12/17/2015 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 10/27/2015)
Oct 27, 2015 16 Notice to Correct Date on Notice of Motion for Relief from the Automatic Stay with proof of service Filed by Creditor Paul Jacob (RE: related document(s)12 Notice of motion and motion for relief from stay/relief from turnover with declarations REAL PROPERTY CUSTODIAN RE: 2301 Wagner Ford Road, Dayton, OH 45414 with proof of service. Fee Amount $176, Filed by Creditor Paul Jacob (Attachments: # 1 Exhibit 1-2 # 2 Exhibit 3-4 # 3 Exhibit 5-6 # 4 Exhibit 7-9 # 5 Exhibit 10-11)). (Pagter, R) (Entered: 10/27/2015)
Oct 28, 2015 17 Hearing Set (RE: related document(s)12 Motion for Relief from Stay - Real Property Custodian filed by Creditor Paul Jacob) The Hearing date is set for 11/18/2015 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 10/28/2015)
Oct 29, 2015 18 Motion to Extend Deadline to File Schedules or Provide Required Information Motion To Extend Deadline To File Schedules, Statements, and Related Papers; Declaration of Blake J. Lindemann with Proof of Service Filed by Debtor Choa Dayton, LLC (Lindemann, Blake) (Entered: 10/29/2015)
Oct 29, 2015 19 BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2015. (Admin.) (Entered: 10/29/2015)
Oct 30, 2015 20 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (BNC-PDF) (Related Doc # 18) Signed on 10/30/2015. (Fisher, Liliana) (Entered: 10/30/2015)
Nov 1, 2015 21 BNC Certificate of Notice - PDF Document. (RE: related document(s)20 Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
Nov 6, 2015 22 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 12 Notice of motion and motion for relief from stay/relief from turnover with declarations REAL PROPERTY CUSTODIAN RE: 2301 Wagner Ford Road, Dayton, OH 45414 with proof of service. Fee Amount $176, filed by Creditor Paul Jacob) ; Declaration of Daniel Tepper in support thereof with Proof of Service Filed by Debtor Choa Dayton, LLC (Attachments: # 1 Exhibit 1) (Lindemann, Blake) (Entered: 11/06/2015)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-13447
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Oct 15, 2015
Type
voluntary
Terminated
Jun 21, 2016
Updated
Sep 13, 2023
Last checked
Nov 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2MCCTV
    52 Distribution
    A-Abel
    Admor Investments
    Asphalt Sealcoaters of Dayton
    Avshalom Cohen
    Booking.com B.V.
    Brian Prince
    Carman Ohio Co, Inc.
    Cintas
    Clear Channel Airport
    Commtrak
    Cook's Gardening Services
    Cook's Gardening Services
    Cook's Gardening Services
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Choa Dayton, LLC
    15720 Ventura Blvd.
    Suite 405
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2927

    Represented By

    Blake J Lindemann
    433 N Camden Dr 4th Fl
    Beverly Hills, CA 90210
    310-279-5269
    Fax : 310-300-0267
    Email: Blake@lawbl.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Keenan Properties, Inc. 7 1:2024bk10295
    Mar 20, 2020 FG Systems, LLC 7 1:2020bk10673
    Oct 2, 2019 NINETY-FIVE FORT APACHE COMPLEX, LLC 7 2:2019bk16398
    Mar 23, 2016 Wagner Ford Road Investment, LLC 11 1:16-bk-10859
    Aug 5, 2015 Crown Valley Car Wash, Inc. 7 1:15-bk-12635
    Jul 26, 2015 Esola Capital Investment, LLC 7 1:15-bk-12526
    Apr 30, 2014 AAAT ENTERPRISES, INC. 7 1:14-bk-12263
    Sep 11, 2013 Fulcrum 5, Inc. parent case 11 1:13-bk-15931
    Sep 11, 2013 T.V. 10's, LLC parent case 11 1:13-bk-15930
    Sep 11, 2013 KSL MEDIA, INC 7 1:13-bk-15929
    Jun 27, 2013 JED ROSAMOND, LLC 11 1:13-bk-14336
    Oct 17, 2012 EKS 26 Investments LLC 11 1:12-bk-19200
    Jun 27, 2012 JJJ Real Estate Holdings, LLC 11 1:12-bk-15889
    Feb 27, 2012 135 FL LLC 11 1:12-bk-11855
    Aug 8, 2011 FODL Inc 7 1:11-bk-19487